Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERIOR MOTIVES INTERNATIONAL LIMITED
Company Information for

INTERIOR MOTIVES INTERNATIONAL LIMITED

VICTORIA HOUSE, 1-3 COLLEGE HILL, LONDON, EC4R 2RA,
Company Registration Number
02622791
Private Limited Company
Active

Company Overview

About Interior Motives International Ltd
INTERIOR MOTIVES INTERNATIONAL LIMITED was founded on 1991-06-21 and has its registered office in London. The organisation's status is listed as "Active". Interior Motives International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERIOR MOTIVES INTERNATIONAL LIMITED
 
Legal Registered Office
VICTORIA HOUSE
1-3 COLLEGE HILL
LONDON
EC4R 2RA
Other companies in EC4R
 
Filing Information
Company Number 02622791
Company ID Number 02622791
Date formed 1991-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628357616  
Last Datalog update: 2024-06-05 22:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERIOR MOTIVES INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERIOR MOTIVES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY WAXMAN
Company Secretary 2011-08-18
AIDAN PATRICK MAHONEY
Director 1998-04-01
MATTHEW SIMON WOODCOCK
Director 2001-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
NANCY COOPER
Company Secretary 1999-08-18 2011-08-18
ANNE JULIETTE MARY ANGELE BERNADETTE LYTH
Director 1992-06-21 2001-08-21
CHRISTOPHER LYTH
Director 1992-06-21 2001-08-21
ANNE JULIETTE MARY ANGELE BERNADETTE LYTH
Company Secretary 1992-06-21 1999-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN PATRICK MAHONEY MOTIVES LONDON LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
AIDAN PATRICK MAHONEY MOTIVES GROUP LIMITED Director 2001-04-05 CURRENT 2001-04-05 Active
MATTHEW SIMON WOODCOCK MOTIVES LONDON LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
MATTHEW SIMON WOODCOCK MELFORD PARK MANAGEMENT COMPANY LIMITED Director 2008-11-10 CURRENT 1999-04-06 Active
MATTHEW SIMON WOODCOCK THE FOX HOUSE RESIDENTS' CO LIMITED Director 2005-12-14 CURRENT 1997-09-09 Active
MATTHEW SIMON WOODCOCK INTERIOR MOTIVES LIMITED Director 2001-08-21 CURRENT 1981-09-14 Active
MATTHEW SIMON WOODCOCK MOTIVES GROUP LIMITED Director 2001-04-05 CURRENT 2001-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-12-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-02-05AA01Current accounting period extended from 31/01/19 TO 30/06/19
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AP03Appointment of Mr Matthew Simon Woodcock as company secretary on 2018-09-20
2018-09-21TM02Termination of appointment of Stephen Anthony Waxman on 2018-09-21
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SIMON WOODCOCK
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN PATRICK MAHONEY
2016-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0121/06/16 ANNUAL RETURN FULL LIST
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0121/06/15 ANNUAL RETURN FULL LIST
2014-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Broken Wharf House 2 Broken Wharf London EC4V 3DT
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-11CH01Director's details changed for Aidan Patrick Mahoney on 2014-05-16
2013-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-07-05AR0121/06/13 ANNUAL RETURN FULL LIST
2012-07-19AR0121/06/12 ANNUAL RETURN FULL LIST
2012-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2011-09-12AP03Appointment of Mr Stephen Anthony Waxman as company secretary
2011-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY NANCY COOPER
2011-07-05AR0121/06/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-12AA01PREVEXT FROM 30/11/2010 TO 31/01/2011
2010-07-22AR0121/06/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-09363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-03363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: CANADA HOUSE 29 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QE
2007-07-12363aRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-08-15AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-04363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-07-13363aRETURN MADE UP TO 21/06/05; NO CHANGE OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-19AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29363aRETURN MADE UP TO 21/06/04; NO CHANGE OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: ENGRAVERS HOUSE 35 WICK ROAD TEDDINGTON MIDDLESEX TW11 9DN
2003-07-07363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-18288cDIRECTOR'S PARTICULARS CHANGED
2002-08-09AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-05363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288bDIRECTOR RESIGNED
2001-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-09-07RES13RE: FACILITY AGREEMENT 22/08/01
2001-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-01395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01
2001-06-26363aRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-06-14288cDIRECTOR'S PARTICULARS CHANGED
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-19363aRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-15288bSECRETARY RESIGNED
1999-11-15288aNEW SECRETARY APPOINTED
1999-07-02363aRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-09363aRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-06-16288aNEW DIRECTOR APPOINTED
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-21363aRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-26363aRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-03-20AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to INTERIOR MOTIVES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERIOR MOTIVES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-08-12 Satisfied CITYWOODE LIMITED AND VYLAKE LIMITED
DEBENTURE 2001-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-07-15 Satisfied BLASTLAND LIMITED
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERIOR MOTIVES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of INTERIOR MOTIVES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

INTERIOR MOTIVES INTERNATIONAL LIMITED owns 1 domain names.

interiormotives.co.uk  

Trademarks
We have not found any records of INTERIOR MOTIVES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERIOR MOTIVES INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as INTERIOR MOTIVES INTERNATIONAL LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where INTERIOR MOTIVES INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERIOR MOTIVES INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERIOR MOTIVES INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.